Name: | BRISOTTI & SILKWORTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1964 (61 years ago) |
Entity Number: | 180029 |
ZIP code: | 11952 |
County: | Nassau |
Place of Formation: | New York |
Address: | 8400 MAIN ROAD, PO BOX 1448, MATTITUCK, NY, United States, 11952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL V BRISOTTI | Chief Executive Officer | 8400 MAIN ROAD, PO BOX 1448, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8400 MAIN ROAD, PO BOX 1448, MATTITUCK, NY, United States, 11952 |
Start date | End date | Type | Value |
---|---|---|---|
1991-02-13 | 1993-09-30 | Address | 8400 MAIN ROAD, BOX 1448, MATTITUCK, NY, 11952, USA (Type of address: Service of Process) |
1964-09-23 | 1991-02-13 | Address | 977 GLEN COVE AVE., GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120906006277 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
101004002006 | 2010-10-04 | BIENNIAL STATEMENT | 2010-09-01 |
080915002254 | 2008-09-15 | BIENNIAL STATEMENT | 2008-09-01 |
060901002412 | 2006-09-01 | BIENNIAL STATEMENT | 2006-09-01 |
041015002395 | 2004-10-15 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State